Company NameDavid T. Fenton & Sons. Limited
Company StatusActive
Company NumberSC021119
CategoryPrivate Limited Company
Incorporation Date29 June 1939(84 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid William Lyon Fellowes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(79 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Connaught Square
Chilbolton Avenue
Winchester
Hampshire
SO22 5QQ
Director NameMr Nigel Kenneth Lamboll Webb
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(79 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brewhouse Yard
Alresford
Hampshire
SO24 9AL
Secretary NameNigel Kenneth Lamboll Webb
StatusCurrent
Appointed23 January 2019(79 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address3 Brewhouse Yard
Alresford
Hampshire
SO24 9AL
Director NameMs Joanna Fenton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(81 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillburn House 6 Arthurstone Gardens
Meigle
Blairgowrie
Perth And Kinross
PH12 8QY
Scotland
Director NameIan Malcolm Nairn
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1989)
RolePotato Merchant
Correspondence Address17 Muirend Gardens
Perth
Perthshire
PH1 1JP
Scotland
Director NameJohn Guthrie Heron Fenton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 6 months after company formation)
Appointment Duration31 years, 9 months (resigned 01 October 2020)
RoleFarmer
Country of ResidenceNewburgh
Correspondence AddressMugdrum
Newburgh
Fife
KY14 6EH
Scotland
Director NameEnid Christine Fenton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 6 months after company formation)
Appointment Duration32 years, 1 month (resigned 29 January 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressMugdrum
Newburgh
Fife
Scotland
Secretary NameEnid Christine Fenton
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 6 months after company formation)
Appointment Duration30 years, 1 month (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMugdrum
Newburgh
Fife
Scotland

Contact

Telephone01738 623172
Telephone regionPerth

Location

Registered AddressMillburn House 6 Arthurstone Gardens
Meigle
Blairgowrie
Perth And Kinross
PH12 8QY
Scotland
ConstituencyPerth and North Perthshire
WardStrathmore

Shareholders

47k at £1John Guthrie Heron Fenton
47.00%
Ordinary
20k at £1Trustees Of Mr & Mrs J.g.s. Fentons 1997 Discretionary Settlement
20.00%
Ordinary
2k at £1Joanna Rosalind Fenton
2.00%
Ordinary
2k at £1Miranda Jane Fenton
2.00%
Ordinary
2k at £1Simon Guthrie Fenton
2.00%
Ordinary
17k at £1Enid Fenton 2008 Discretionary Trust
17.00%
Ordinary
10k at £1Guthrie Fenton 2008 Discretionary Trust
10.00%
Ordinary

Financials

Year2014
Net Worth£264,278
Current Liabilities£112,917

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Charges

14 June 1985Delivered on: 4 July 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 14 wetherby gardens london.
Outstanding
24 November 1982Delivered on: 30 November 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as 49 markham street, chelsea.
Outstanding
22 March 1979Delivered on: 12 April 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of coulterenny, bankfoot, perthshire.
Outstanding
29 May 1964Delivered on: 3 June 1964
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due and to become due to the bank of scotland by the company.
Particulars: The whole property of the company.
Outstanding
22 January 1963Delivered on: 29 January 1963
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition qualified by explanatory letter
Secured details: All sums due or to become due.
Particulars: Heritable property 3.230 acres at muirton, perth with the potato store and others erected thereon.
Outstanding

Filing History

4 February 2021Termination of appointment of Enid Christine Fenton as a director on 29 January 2021 (1 page)
4 February 2021Appointment of Ms Joanna Fenton as a director on 29 January 2021 (2 pages)
15 January 2021Confirmation statement made on 1 January 2021 with updates (5 pages)
6 October 2020Termination of appointment of John Guthrie Heron Fenton as a director on 1 October 2020 (1 page)
28 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 October 2019Director's details changed for Enid Christine Fenton on 25 October 2019 (2 pages)
12 April 2019Appointment of Nigel Kenneth Lamboll Webb as a secretary on 23 January 2019 (2 pages)
11 April 2019Appointment of Mr Nigel Kenneth Lamboll Webb as a director on 23 January 2019 (2 pages)
11 April 2019Appointment of David William Lyon Fellowes as a director on 23 January 2019 (2 pages)
11 April 2019Termination of appointment of Enid Christine Fenton as a secretary on 23 January 2019 (1 page)
3 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
25 May 2018Satisfaction of charge 7 in full (1 page)
3 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
(6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 December 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
20 December 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
9 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
28 January 2009Registered office changed on 28/01/2009 from mugdrum newburgh fife KY14 6EH (1 page)
28 January 2009Registered office changed on 28/01/2009 from mugdrum newburgh fife KY14 6EH (1 page)
28 January 2009Location of debenture register (1 page)
28 January 2009Location of register of members (1 page)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 January 2009Location of debenture register (1 page)
28 January 2009Location of register of members (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
6 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
10 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
31 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2002Registered office changed on 08/02/02 from: dunkeld road perth PH1 3AA (1 page)
8 February 2002Registered office changed on 08/02/02 from: dunkeld road perth PH1 3AA (1 page)
4 December 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
4 December 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 December 2000Full accounts made up to 30 June 2000 (10 pages)
21 December 2000Full accounts made up to 30 June 2000 (10 pages)
12 January 2000Return made up to 31/12/99; no change of members (6 pages)
12 January 2000Return made up to 31/12/99; no change of members (6 pages)
16 December 1999Full accounts made up to 30 June 1999 (13 pages)
16 December 1999Full accounts made up to 30 June 1999 (13 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 December 1998Full accounts made up to 30 June 1998 (12 pages)
15 December 1998Full accounts made up to 30 June 1998 (12 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 November 1997Full accounts made up to 30 June 1997 (12 pages)
28 November 1997Full accounts made up to 30 June 1997 (12 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 November 1996Full accounts made up to 30 June 1996 (12 pages)
14 November 1996Full accounts made up to 30 June 1996 (12 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (12 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (12 pages)
29 June 1939Incorporation (15 pages)
29 June 1939Incorporation (15 pages)